Date | Description |
2025-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/25, NO UPDATES |
2025-05-06 |
update website_status FailedRobots => FlippedRobots |
2025-04-19 |
update website_status FlippedRobots => FailedRobots |
2025-03-27 |
update website_status OK => FlippedRobots |
2024-11-13 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-22 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-05-06 |
delete phone +44 207 620 2001 |
2023-05-06 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-05-06 |
insert address 12, Some Streeet, 12550 New York, USA |
2023-05-06 |
insert career_pages_linkeddomain cookiedatabase.org |
2023-05-06 |
insert email si..@edge-themes.com |
2023-05-06 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-05-06 |
insert phone (+44) 871.075.0336 |
2023-05-06 |
insert terms_pages_linkeddomain cookiedatabase.org |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-24 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-02 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
2021-03-02 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-14 |
delete about_pages_linkeddomain instagram.com |
2021-01-14 |
delete about_pages_linkeddomain linkedin.com |
2021-01-14 |
delete about_pages_linkeddomain twitter.com |
2021-01-14 |
delete career_pages_linkeddomain instagram.com |
2021-01-14 |
delete career_pages_linkeddomain linkedin.com |
2021-01-14 |
delete career_pages_linkeddomain twitter.com |
2021-01-14 |
delete index_pages_linkeddomain instagram.com |
2021-01-14 |
delete index_pages_linkeddomain linkedin.com |
2021-01-14 |
delete index_pages_linkeddomain twitter.com |
2021-01-14 |
delete service_pages_linkeddomain instagram.com |
2021-01-14 |
delete service_pages_linkeddomain linkedin.com |
2021-01-14 |
delete service_pages_linkeddomain twitter.com |
2021-01-14 |
delete terms_pages_linkeddomain instagram.com |
2021-01-14 |
delete terms_pages_linkeddomain linkedin.com |
2021-01-14 |
delete terms_pages_linkeddomain twitter.com |
2021-01-14 |
insert phone +44 207 620 2001 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
2020-06-15 |
delete source_ip 77.104.129.209 |
2020-06-15 |
insert source_ip 35.214.106.237 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-23 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
2019-02-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-02-07 |
delete company_previous_name PROJECTIONS AV LIMITED |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-18 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-11 |
update statutory_documents ALTER ARTICLES 20/12/2018 |
2018-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FISHBOWL GROUP LIMITED |
2018-09-18 |
update statutory_documents CESSATION OF NIKHIL SURENDRA DESAI AS A PSC |
2018-09-18 |
update statutory_documents CESSATION OF PETER PIERI AS A PSC |
2018-09-18 |
update statutory_documents CESSATION OF SHAUN MICHAEL DALY AS A PSC |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-25 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-30 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN MICHAEL DALY |
2016-06-07 |
delete address FRIARS COURT 14 RUSHWORTH STREET LONDON SE1 0RB |
2016-06-07 |
insert address THE ARCHES 65 WEBBER STREET LONDON UNITED KINGDOM SE1 0QP |
2016-06-07 |
update registered_address |
2016-06-07 |
update returns_last_madeup_date 2015-04-15 => 2016-04-15 |
2016-06-07 |
update returns_next_due_date 2016-05-13 => 2017-05-13 |
2016-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2016 FROM
FRIARS COURT
14 RUSHWORTH STREET
LONDON
SE1 0RB |
2016-05-11 |
update statutory_documents 15/04/16 FULL LIST |
2016-03-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-08 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-15 => 2015-04-15 |
2015-06-07 |
update returns_next_due_date 2015-05-13 => 2016-05-13 |
2015-05-11 |
update statutory_documents 15/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-15 => 2014-04-15 |
2014-06-07 |
update returns_next_due_date 2014-05-13 => 2015-05-13 |
2014-05-08 |
update statutory_documents 15/04/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-15 => 2013-04-15 |
2013-06-26 |
update returns_next_due_date 2013-05-13 => 2014-05-13 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-10 |
update statutory_documents 15/04/13 FULL LIST |
2013-01-24 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-11 |
update statutory_documents 15/04/12 FULL LIST |
2012-02-03 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-16 |
update statutory_documents 15/04/11 FULL LIST |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-13 |
update statutory_documents 15/04/10 FULL LIST |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PIERI / 15/12/2009 |
2010-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER PIERI / 15/12/2009 |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL SURENDRA DESAI / 15/12/2009 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL SURENDRA DESAI / 15/12/2009 |
2010-02-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
2009-01-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-12 |
update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
2008-02-25 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-05-22 |
update statutory_documents RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-16 |
update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
2005-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-14 |
update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
2004-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-05-17 |
update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-05-15 |
update statutory_documents RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-06-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-06-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-16 |
update statutory_documents RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
2001-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-05-15 |
update statutory_documents RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
1999-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS |
1999-01-14 |
update statutory_documents COMPANY NAME CHANGED
PROJECTIONS AV LIMITED
CERTIFICATE ISSUED ON 15/01/99 |
1999-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-04-21 |
update statutory_documents RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS |
1998-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97 |
1997-05-07 |
update statutory_documents RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS |
1996-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96 |
1996-06-04 |
update statutory_documents RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS |
1996-05-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-05 |
update statutory_documents S252 DISP LAYING ACC 25/01/96 |
1995-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-04-19 |
update statutory_documents RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS |
1995-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94 |
1994-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/94 |
1994-05-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-06 |
update statutory_documents RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS |
1994-01-08 |
update statutory_documents £ NC 300/10000
18/11/93 |
1994-01-08 |
update statutory_documents NC INC ALREADY ADJUSTED 18/11/93 |
1993-05-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-04-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |